logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Morgan, Nicola Claire Gummer

    Related profiles found in government register
  • Morgan, Nicola Claire Gummer
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG

      IIF 1 IIF 2
    • 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 3
    • Charwelton Lodge, Grants Hill Way, Woodford Halse, Daventry, Northamptonshire, NN11 3FN, United Kingdom

      IIF 4 IIF 5
  • Morgan, Nicola Claire Gummer
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, St Dunstan's Hill, London, EC3R 8HL, United Kingdom

      IIF 6
  • Fuchs, Nicola Clare Gummer
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Canberra House, Corbygate Business Park, Corby, Northants, NN17 5JG, United Kingdom

      IIF 7
  • Fuchs, Niki Clare Gummer
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Canberra House, Cobygate, Business Park, Corby, NN17 5JG, United Kingdom

      IIF 8
  • Morgan, Nicola Claire Gummer
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 10 Canberra House, Corby Gate Business Park, Corby, NN17 5JG, England

      IIF 9
    • 10, Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG

      IIF 10
    • 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 11 IIF 12
    • 100, St. James Road, Northampton, NN5 5LF, England

      IIF 13
    • 100 St James Road, Northampton, Northamptonshire, NN5 5LF, England

      IIF 14
  • Morgan, Nicola Claire Gummer
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 15
  • Morgan, Nicola Claire Gummer
    British manager born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG

      IIF 16 IIF 17 IIF 18
    • 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 19
  • Mrs Nicola Claire Gummer Morgan
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, St. James Road, Northampton, NN5 5LF, England

      IIF 20
  • Gummer Morgan, Nicola Claire
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waverley House, 9 Noel Street, London, W1F 8GQ, United Kingdom

      IIF 21
  • Morgan, Nicola Claire Gummer
    British company director born in July 1968

    Registered addresses and corresponding companies
    • The Ridings, 3 Manor Farm Road, Great Billing, Northampton, Northamptonshire, NN3 9EB

      IIF 22
  • Fuchs, Nicola Claire Gummer
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Fox & Hounds Farm, Lillingstone Dayrell, Buckingham, Buckinghamshire, MK18 5AP, United Kingdom

      IIF 23
  • Fuchs, Nicola Claire Gummer
    British manager born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 10, Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 24
  • Fuchs, Nicola Claire Gummer
    British md serviced offices born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 10, Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 25
  • Morgan, Nicola Claire Gummer
    British

    Registered addresses and corresponding companies
    • 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 26
  • Fuchs, Nicola Claire Gummer
    British born in July 1968

    Registered addresses and corresponding companies
    • The Ridings, 3 Manor Farm Road, Great Billing, Northampton, Northamptonshire, NN3 9EB

      IIF 27
  • Fuchs, Nicola Claire Gummer
    British manager born in July 1968

    Registered addresses and corresponding companies
    • The Ridings, 3 Manor Farm Road, Great Billing, Northampton, Northamptonshire, NN3 9EB

      IIF 28
  • Fuchs, Nicola Claire Gummer
    British managing director born in July 1968

    Registered addresses and corresponding companies
    • The Ridings, 3 Manor Farm Road, Great Billing, Northampton, Northamptonshire, NN3 9EB

      IIF 29 IIF 30
  • Ms Nicola Claire Gummer Fuchs
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 10, Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG

      IIF 31
  • Mrs Nicola Claire Gummer Morgan
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 32
    • Charwelton Lodge, Grants Hill Way, Woodford Halse, Daventry, Northamptonshire, NN11 3FN, United Kingdom

      IIF 33
  • Fuchs, Nicola Claire Gummer
    British

    Registered addresses and corresponding companies
    • 10, Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 34
    • The Ridings, 3 Manor Farm Road, Great Billing, Northampton, Northamptonshire, NN3 9EB

      IIF 35
  • Fuchs, Nicola Claire Gummer
    British managing director

    Registered addresses and corresponding companies
    • The Ridings, 3 Manor Farm Road, Great Billing, Northampton, Northamptonshire, NN3 9EB

      IIF 36
  • Fuchs, Nicola Claire Gummer
    British md serviced offices

    Registered addresses and corresponding companies
    • 10, Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 37
  • Mrs Nicola Clare Gummer Morgan
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20, St Dunstan's Hill, London, EC3R 8HL, United Kingdom

      IIF 38
  • Mrs Nicola Claire Gummer Morgan
    British born in July 1968

    Registered addresses and corresponding companies
    • 10, Canberra House, Corby Gate Business Park, Corby, Northamptonshire, NN17 5JG, United Kingdom

      IIF 39 IIF 40
    • 10, Canberra House, Corbygate Business Park, Corby, Northants, NN17 5JG, United Kingdom

      IIF 41 IIF 42
child relation
Offspring entities and appointments 28
  • 1
    BOUNDARY ROW LIMITED
    OE006030
    First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2022-06-30 ~ now
    IIF 39 - Ownership of shares - More than 25% OE
    IIF 39 - Ownership of voting rights - More than 25% OE
  • 2
    BOUNDARY ROW OPCO LIMITED
    08569681
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire
    Active Corporate (17 parents)
    Officer
    2025-03-11 ~ now
    IIF 2 - Director → ME
    2017-09-25 ~ 2022-06-30
    IIF 17 - Director → ME
  • 3
    BRICK STREET OPCO LIMITED
    09211048
    100 St James Road, Northampton, Northamptonshire, England
    Liquidation Corporate (5 parents)
    Officer
    2014-09-10 ~ now
    IIF 14 - Director → ME
  • 4
    BURGH ISLAND HOLDINGS LIMITED
    - now 07111467
    PERRYS ACRE LTD - 2018-05-25
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    2019-04-08 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CARDIFF EXECUTIVE CENTRE LIMITED
    05296423
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (9 parents)
    Officer
    2005-01-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Has significant influence or control OE
  • 6
    CASTLE COURT EXECUTIVE CENTRE LIMITED
    - now 02878914
    TEMPLE COURT EXECUTIVE CENTRE LIMITED
    - 2005-11-01 02878914
    LEEDS EXECUTIVE CENTRE LIMITED - 1997-01-10
    FILMBLOCK TRADING LIMITED - 1994-01-14
    100 St. James Road, Northampton, England
    Dissolved Corporate (18 parents)
    Officer
    1997-08-11 ~ dissolved
    IIF 13 - Director → ME
    2000-09-09 ~ 2000-12-19
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or control OE
  • 7
    CEC-GLP SERVICED OFFICES LIMITED
    - now 04136922
    COGKELP LIMITED - 2001-01-15
    Gallaghers, 69/85 Tabernacle Street, London, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2001-04-24 ~ 2005-07-21
    IIF 30 - Director → ME
  • 8
    EXECUTIVE CENTRES SCOTLAND LTD
    04121057
    10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, England
    Dissolved Corporate (8 parents)
    Officer
    2000-12-07 ~ dissolved
    IIF 25 - Director → ME
    2000-12-07 ~ dissolved
    IIF 37 - Secretary → ME
  • 9
    FLEXIBLE SPACE ASSOCIATION LIMITED - now
    BUSINESS CENTRE ASSOCIATION LIMITED
    - 2019-06-04 03636769
    F.B.B.C. LIMITED - 2000-05-16
    Camerons Accountants, 9 Worton Park, Cassington, Oxfordshire
    Active Corporate (69 parents)
    Officer
    2000-11-30 ~ 2002-11-21
    IIF 29 - Director → ME
  • 10
    GALION HOMES (BIGBURY) LIMITED
    09602272
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-06-27 ~ 2019-06-04
    IIF 15 - Director → ME
  • 11
    HARYL (1991) LIMITED
    - now 02348785
    OTSS BUSINESS CENTRES LIMITED - 1992-05-06
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2020-02-18 ~ now
    IIF 3 - Director → ME
    1996-10-01 ~ 2013-09-17
    IIF 23 - Director → ME
    1996-10-01 ~ now
    IIF 26 - Secretary → ME
  • 12
    LITTLE BRITAIN LIMITED
    OE006020
    First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2022-06-30 ~ now
    IIF 40 - Ownership of voting rights - More than 25% OE
    IIF 40 - Ownership of shares - More than 25% OE
  • 13
    LITTLE BRITAIN OPCO LIMITED
    08137517
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire
    Active Corporate (16 parents)
    Officer
    2017-09-25 ~ 2022-06-30
    IIF 18 - Director → ME
    2025-03-11 ~ now
    IIF 1 - Director → ME
  • 14
    LSO SERVICES LIMITED
    FC041991 15706441... (more)
    First Names House Victoria Road, Douglas, Isle Of Man
    Active Corporate (10 parents, 1 offspring)
    Officer
    2024-12-03 ~ now
    IIF 7 - Director → ME
  • 15
    MWB EXECUTIVE CENTRES (AUSTIN FRIARS) LIMITED
    - now 05320652
    MWB EXECUTIVE CENTRES (NORTHAMPTON) LIMITED
    - 2009-03-23 05320652
    FINLAW 472 LIMITED - 2005-02-02
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (20 parents)
    Officer
    2005-09-05 ~ 2010-03-04
    IIF 28 - Director → ME
  • 16
    MWB EXECUTIVE CENTRES LIMITED
    - now 05320651
    FINLAW 471 LIMITED - 2005-02-02
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (22 parents)
    Officer
    2005-09-05 ~ 2010-03-04
    IIF 27 - Director → ME
  • 17
    NBS OPCO LIMITED
    - now 08074571
    LSO SERVICING LIMITED - 2012-10-31
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire
    Active Corporate (16 parents)
    Officer
    2017-09-25 ~ 2022-06-30
    IIF 16 - Director → ME
    2025-03-11 ~ now
    IIF 5 - Director → ME
  • 18
    NEW BROAD STREET LIMITED
    OE006017
    First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2022-06-30 ~ now
    IIF 42 - Ownership of voting rights - More than 25% OE
    IIF 42 - Ownership of shares - More than 25% OE
  • 19
    OFFICE SPACE CLEANING LTD
    09492746
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (6 parents)
    Officer
    2016-08-01 ~ now
    IIF 11 - Director → ME
  • 20
    OFFICE SPACE IN TOWN LIMITED
    - now 06521256
    THE OFFICE (SWINDON) LIMITED - 2009-05-14
    10 Canberra House, Corbygate Business Park, Corby, Northamptonshire
    Active Corporate (9 parents, 6 offsprings)
    Officer
    2011-03-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    OFFICES NOW PLEASE LTD - now
    CONSULTANCY PLEASE LIMITED
    - 2011-04-14 06868665
    14 Beckett House, Billing Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    2009-04-03 ~ 2009-05-01
    IIF 22 - Director → ME
  • 22
    First Names House, Victoria Road, Douglas, Im2 4df, Isle Of Man
    Active Corporate (9 parents, 1 offspring)
    Officer
    2024-02-01 ~ now
    IIF 8 - Director → ME
  • 23
    ST DUNSTAN'S LIMITED
    OE007355 09110868
    First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2022-06-30 ~ now
    IIF 41 - Ownership of shares - More than 25% OE
    IIF 41 - Ownership of voting rights - More than 25% OE
  • 24
    ST DUNSTAN'S OPCO LIMITED
    - now 09110868
    ST DUNSTAN'S LIMITED - 2014-07-15
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (14 parents)
    Officer
    2025-03-11 ~ now
    IIF 4 - Director → ME
    2017-09-25 ~ 2022-06-30
    IIF 19 - Director → ME
  • 25
    THE EXECUTIVE CENTRE EDINBURGH LIMITED
    - now 02878911
    HALL GREEN EXECUTIVE CENTRE LIMITED
    - 1999-09-27 02878911
    DEGREEACT TRADING LIMITED - 1994-01-13
    10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, England
    Dissolved Corporate (15 parents)
    Officer
    1997-08-15 ~ dissolved
    IIF 24 - Director → ME
    2005-01-01 ~ dissolved
    IIF 34 - Secretary → ME
    2000-09-09 ~ 2000-12-19
    IIF 36 - Secretary → ME
  • 26
    TUDOR STREET OPCO LIMITED
    - now 11013089
    LSO3 OPCO LIMITED - 2018-08-25
    10 Canberra House Corby Gate Business Park, Corby, England
    Active Corporate (5 parents)
    Officer
    2019-10-11 ~ now
    IIF 9 - Director → ME
  • 27
    WIN FLEX LIMITED
    16329532
    Waverley House, 9 Noel Street, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    2025-03-20 ~ 2025-11-13
    IIF 21 - Director → ME
  • 28
    WORKSPACE INTELLIGENCE NETWORK LTD
    - now 15750695
    FLEXDATA ANALYSIS LTD
    - 2024-11-04 15750695
    20 St Dunstan's Hill, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2024-05-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2024-05-30 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.